(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 1st July 2021. New Address: 1 Market Place Brackley NN13 7AB. Previous address: 3 Taylors Lane Worcester WR1 1PN England
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
(TM01) 21st November 2020 - the day director's appointment was terminated
filed on: 29th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 25th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On 6th January 2021 director's details were changed
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th November 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th November 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, November 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 31st, October 2019
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, February 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th August 2018
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 1st February 2019
filed on: 1st, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 7th August 2018
filed on: 1st, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 7th August 2018
filed on: 1st, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th November 2018
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 21st, August 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 20th November 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 27th November 2017. New Address: 3 Taylors Lane Worcester WR1 1PN. Previous address: Smart Accountancy Solutions Blackpole Business Centre Blackpole Road Worcester Worcestershire WR3 8SQ
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 9th May 2017. New Address: Smart Accountancy Solutions Blackpole Business Centre Blackpole Road Worcester Worcestershire WR3 8SQ. Previous address: Kemp House 160 City Road London London EC1V 2NX United Kingdom
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, November 2016
| incorporation
|
Free Download
(28 pages)
|